Advanced company searchLink opens in new window

BDP BUSINESS SERVICES LIMITED

Company number 06972414

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Nov 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 10
11 Nov 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 July 2013
01 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2014 AA Total exemption small company accounts made up to 31 July 2013
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2013 AA Total exemption small company accounts made up to 31 July 2012
11 Oct 2013 TM01 Termination of appointment of Luc Denis as a director
07 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 10

Statement of capital on 2013-08-06
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 11/11/2014
06 Aug 2013 AP01 Appointment of Mr Luc Denis as a director
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
26 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
15 Aug 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
09 Jun 2011 CERTNM Company name changed prime source consulting LTD\certificate issued on 09/06/11
  • RES15 ‐ Change company name resolution on 2011-05-01
  • NM01 ‐ Change of name by resolution
09 Jun 2011 AD01 Registered office address changed from , 2Nd Floor Hanover House, 30 Charlotte Street, Manchester, M1 4EX, United Kingdom on 9 June 2011
09 Jun 2011 TM01 Termination of appointment of Pamela Dixon as a director
09 Jun 2011 AP01 Appointment of Mr William Ronald Dixon as a director
09 Jun 2011 AA Accounts for a dormant company made up to 31 July 2010
27 Jul 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
13 Nov 2009 TM01 Termination of appointment of Christine Cotter as a director
13 Nov 2009 AP01 Appointment of Pamela Anne Dixon as a director
12 Nov 2009 SH01 Statement of capital following an allotment of shares on 12 November 2009
  • GBP 10
30 Sep 2009 287 Registered office changed on 30/09/2009 from, 1ST floor charlotte house, 10 charlotte street, manchester, M1 4EX
25 Aug 2009 288a Director appointed mrs christine audrey cotter